Backies
Golspie
Sutherland
KW10 6SE
Scotland
Director Name | Nicholas Edward Humphreys |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 21 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Fynbar Cnoc-An-Lobht Dornoch Sutherland IV25 3HN Scotland |
Director Name | Timothy John Cockerill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 January 2017) |
Role | Forest Manager |
Country of Residence | Scotland |
Correspondence Address | Big Burn Cottage Backies Golspie Sutherland KW10 6SE Scotland |
Director Name | Mrs Christine Elspeth Henderson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Mrs Johann Henderson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 January 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
Director Name | Ann Margaret Keatinge |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Cvs Organiser |
Country of Residence | Scotland |
Correspondence Address | Danebank Golspietower Golspie Sutherland KW10 6SE Scotland |
Secretary Name | James Fergus Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Cottage Dunrobin Golspie Sutherland KW10 6SF Scotland |
Director Name | Lawrence Erlend Jamieson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2009) |
Role | Local Govt Officer |
Correspondence Address | 16 Ferry Road Golspie Sutherland KW10 6ST Scotland |
Director Name | Michael Dean Shaw |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2006) |
Role | Miller |
Correspondence Address | Mill House Golspie Sutherland KW10 6SF Scotland |
Director Name | Ms Rebecca Ann Shaw |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 12 March 2008) |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | Mill House Golspie Sutherland KW10 6SF Scotland |
Director Name | Christine Elspeth Henderson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2009) |
Role | Project Administrator |
Correspondence Address | Little Ferry Cottage Golspie Sutherland KW10 6TD Scotland |
Director Name | Sheila Margaret Kennard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balnapolaig Farmhouse Dornoch Sutherland IV25 3HY Scotland |
Director Name | Kevin Alexander Mackay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 2012) |
Role | Senior Operator |
Country of Residence | Scotland |
Correspondence Address | 2 Muirfield Road Brora Sutherland KW9 6QY Scotland |
Director Name | Melanie Kate Macrae |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 25 September 2007) |
Role | Development Officer |
Correspondence Address | 3 Kirkton Farm Cottage Kirkton Golspie Sutherland KW10 6TA Scotland |
Director Name | Brian Sutherland |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2012) |
Role | Process Operator |
Country of Residence | Scotland |
Correspondence Address | Kilbreck Main Street Golspie Sutherland KW10 6RA Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £587,467 |
Net Worth | £291,854 |
Cash | £217,737 |
Current Liabilities | £16,853 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Notice of final meeting of creditors (3 pages) |
16 October 2013 | Registered office address changed from Unit 7 Industrial Estate Golspie Sutherland KW10 6RN on 16 October 2013 (2 pages) |
16 October 2013 | Notice of winding up order (1 page) |
16 October 2013 | Court order notice of winding up (1 page) |
17 September 2013 | Appointment of a provisional liquidator (2 pages) |
19 April 2013 | Amended full accounts made up to 31 March 2012 (21 pages) |
15 February 2013 | Annual return made up to 21 January 2013 no member list (5 pages) |
14 February 2013 | Appointment of Mrs Johann Henderson as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 October 2012 | Termination of appointment of Brian Sutherland as a director (1 page) |
9 October 2012 | Termination of appointment of Kevin Mackay as a director (1 page) |
10 February 2012 | Annual return made up to 21 January 2012 no member list (7 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
14 February 2011 | Annual return made up to 21 January 2011 no member list (7 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
12 October 2010 | Appointment of Mrs Christine Elspeth Henderson as a director (2 pages) |
5 October 2010 | Termination of appointment of James Morrison as a secretary (1 page) |
29 July 2010 | Termination of appointment of Sheila Kennard as a director (1 page) |
16 February 2010 | Annual return made up to 21 January 2010 no member list (5 pages) |
16 February 2010 | Director's details changed for Kevin Alexander Mackay on 21 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Nicholas Edward Humphreys on 21 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Sheila Margaret Kennard on 21 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Brian Sutherland on 21 January 2010 (2 pages) |
16 February 2010 | Appointment of Timothy John Cockerill as a director (2 pages) |
16 February 2010 | Director's details changed for John Nicholl Ford on 21 January 2010 (2 pages) |
21 December 2009 | Memorandum and Articles of Association (16 pages) |
21 December 2009 | Resolutions
|
30 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
31 October 2009 | Appointment of Brian Sutherland as a director (2 pages) |
31 October 2009 | Termination of appointment of Christine Henderson as a director (1 page) |
31 October 2009 | Termination of appointment of Lawrence Jamieson as a director (1 page) |
22 January 2009 | Annual return made up to 21/01/09 (4 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 March 2008 | Appointment terminated director rebecca shaw (1 page) |
12 February 2008 | Annual return made up to 21/01/08 (6 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (2 pages) |
5 February 2007 | Annual return made up to 21/01/07 (5 pages) |
5 October 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
17 January 2006 | Annual return made up to 21/01/06 (6 pages) |
16 September 2005 | Partial exemption accounts made up to 31 March 2005 (18 pages) |
12 September 2005 | New director appointed (1 page) |
14 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 February 2005 | Annual return made up to 21/01/05
|
29 November 2004 | Resolutions
|
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
21 January 2004 | Incorporation (22 pages) |